Company NameAmazon Red Eye Limited
Company StatusDissolved
Company Number03265615
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date5 June 2001 (22 years, 11 months ago)
Previous NameCrossco (228) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0502Operation of fish hatcheries & farms
SIC 03210Marine aquaculture
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Anthony Charles Ransom
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 June 2001)
RoleCds
Correspondence Address7 Throstlenest Cottages
Walk Mill Lane
Leyburn
North Yorkshire
DL8 5HF
Director NameSarah Elizabeth Ransom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1996(1 month after company formation)
Appointment Duration4 years, 6 months (closed 05 June 2001)
RoleCompany Director
Correspondence Address7 Throstlenest Cottages
Walk Mill Lane
Leyburn
North Yorkshire
DL8 5HF
Secretary NameDavid Anthony Charles Ransom
NationalityBritish
StatusClosed
Appointed06 January 1997(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 05 June 2001)
RoleCds
Correspondence Address7 Throstlenest Cottages
Walk Mill Lane
Leyburn
North Yorkshire
DL8 5HF
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressKiln Hill
Market Place
Hawes
North Yorkshire
DL8 3RA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishHawes
WardHawes and High Abbotside
Built Up AreaHawes
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
3 January 2001Application for striking-off (1 page)
15 December 2000Full accounts made up to 29 February 2000 (10 pages)
15 November 2000Return made up to 18/10/00; full list of members (6 pages)
5 January 2000Full accounts made up to 28 February 1999 (10 pages)
1 December 1999Return made up to 18/10/99; full list of members (6 pages)
29 October 1998Full accounts made up to 28 February 1998 (11 pages)
29 October 1998Return made up to 18/10/98; no change of members (4 pages)
19 January 1998Return made up to 18/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1997Accounting reference date extended from 31/10/97 to 28/02/98 (1 page)
1 May 1997Particulars of mortgage/charge (3 pages)
5 March 1997Ad 23/01/97--------- £ si 109999@1=109999 £ ic 1/110000 (2 pages)
5 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 March 1997£ nc 100/250000 23/01/97 (1 page)
16 January 1997New secretary appointed (2 pages)
16 January 1997Secretary resigned (1 page)
9 January 1997Registered office changed on 09/01/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
3 December 1996Company name changed crossco (228) LIMITED\certificate issued on 04/12/96 (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
18 October 1996Incorporation (16 pages)